Hawkwell
Hockley
Essex
SS5 4LB
Director Name | Mrs Joanne Christina Kelly |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(19 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
Secretary Name | Mrs Joanne Christina Kelly |
---|---|
Status | Current |
Appointed | 30 June 2016(19 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
Director Name | Mr Andrew Kenneth Day |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(5 days after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 December 2018) |
Role | Shipping Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Franklin Road North Fambridge Chelmsford CM3 6NF |
Secretary Name | Andrew Kenneth Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(5 days after company formation) |
Appointment Duration | 15 years, 7 months (resigned 13 February 2013) |
Role | Shipping Manager |
Correspondence Address | Cornsland Franklin Road North Fambridge Chelmsford CM3 6NF |
Secretary Name | Gary Lee Staines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(11 months, 1 week after company formation) |
Appointment Duration | 14 years, 8 months (resigned 13 February 2013) |
Role | Shipping Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sweyne Avenue Hawkwell Hockley Essex SS5 4LB |
Director Name | Mr Stephen Charles Wood |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Drake Road Chafford Hundred Grays Essex RM16 6RG |
Director Name | David Mawer |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 June 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cartref Blackmore Road Hook End Brentwood Essex CM15 0HP |
Director Name | Mr Kevin William Fry |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
Secretary Name | Kevin Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3XP |
Director Name | Mr Sebastien Robert Desreumaux |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2017(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | gel-uk.com |
---|---|
Telephone | 01708 689300 |
Telephone region | Romford |
Registered Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Jf Hillebrand Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,728,882 |
Gross Profit | £532,288 |
Net Worth | £280,367 |
Cash | £340,194 |
Current Liabilities | £844,882 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 10 July 2023 (1 month from now) |
17 May 2012 | Delivered on: 22 May 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
---|---|
29 June 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
10 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
23 June 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
15 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
19 June 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
15 January 2019 | Auditor's resignation (1 page) |
31 December 2018 | Termination of appointment of Andrew Kenneth Day as a director on 31 December 2018 (1 page) |
12 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
12 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
10 July 2018 | Notification of Gavin Herman as a person with significant control on 1 June 2018 (2 pages) |
10 July 2018 | Cessation of George David Mawer as a person with significant control on 31 May 2018 (1 page) |
8 July 2018 | Termination of appointment of Sebastien Robert Desreumaux as a director on 30 June 2018 (1 page) |
14 June 2018 | Termination of appointment of David Mawer as a director on 1 June 2018 (1 page) |
28 June 2017 | Notification of George David Mawer as a person with significant control on 1 April 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of George David Mawer as a person with significant control on 1 April 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
16 June 2017 | Termination of appointment of Stephen Charles Wood as a director on 15 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Stephen Charles Wood as a director on 15 June 2017 (1 page) |
3 May 2017 | Director's details changed for Mr Sebastien Robert Desreumaux on 20 April 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Sebastien Robert Desreumaux on 20 April 2017 (2 pages) |
6 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 April 2017 | Appointment of Mr Sebastien Robert Desreumaux as a director on 31 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Sebastien Robert Desreumaux as a director on 31 March 2017 (2 pages) |
14 July 2016 | Appointment of Mrs Joanne Christina Kelly as a director on 30 June 2016 (2 pages) |
14 July 2016 | Appointment of Mrs Joanne Christina Kelly as a secretary on 30 June 2016 (2 pages) |
14 July 2016 | Termination of appointment of Kevin William Fry as a director on 30 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Kevin Fry as a secretary on 30 June 2016 (1 page) |
14 July 2016 | Appointment of Mrs Joanne Christina Kelly as a director on 30 June 2016 (2 pages) |
14 July 2016 | Appointment of Mrs Joanne Christina Kelly as a secretary on 30 June 2016 (2 pages) |
14 July 2016 | Termination of appointment of Kevin William Fry as a director on 30 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Kevin Fry as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
28 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
5 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
4 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
31 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
31 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (9 pages) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (9 pages) |
4 March 2013 | Termination of appointment of Gary Staines as a secretary (2 pages) |
4 March 2013 | Termination of appointment of Andrew Day as a secretary (2 pages) |
4 March 2013 | Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB England on 4 March 2013 (2 pages) |
4 March 2013 | Appointment of Kevin Fry as a secretary (3 pages) |
4 March 2013 | Appointment of David Mawer as a director (3 pages) |
4 March 2013 | Appointment of Mr Stephen Charles Wood as a director (3 pages) |
4 March 2013 | Appointment of Mr Kevin William Fry as a director (3 pages) |
4 March 2013 | Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB England on 4 March 2013 (2 pages) |
4 March 2013 | Termination of appointment of Gary Staines as a secretary (2 pages) |
4 March 2013 | Termination of appointment of Andrew Day as a secretary (2 pages) |
4 March 2013 | Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB England on 4 March 2013 (2 pages) |
4 March 2013 | Appointment of Kevin Fry as a secretary (3 pages) |
4 March 2013 | Appointment of David Mawer as a director (3 pages) |
4 March 2013 | Appointment of Mr Stephen Charles Wood as a director (3 pages) |
4 March 2013 | Appointment of Mr Kevin William Fry as a director (3 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Andrew Kenneth Day on 21 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Gary Lee Staines on 26 June 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Andrew Kenneth Day on 21 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Andrew Kenneth Day on 21 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Gary Lee Staines on 26 June 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Andrew Kenneth Day on 21 June 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 November 2008 | Return made up to 26/06/08; full list of members (4 pages) |
20 November 2008 | Return made up to 26/06/08; full list of members (4 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page) |
16 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 June 2007 | Return made up to 26/06/07; full list of members (3 pages) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Return made up to 26/06/07; full list of members (3 pages) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
31 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
31 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
11 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (14 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (14 pages) |
5 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
2 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
13 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
13 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
23 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
20 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
25 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 August 2000 | Return made up to 26/06/00; full list of members (7 pages) |
7 August 2000 | Return made up to 26/06/00; full list of members (7 pages) |
9 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 July 1999 | Return made up to 26/06/99; no change of members
|
7 July 1999 | Return made up to 26/06/99; no change of members
|
21 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: suite 33B elm road leigh on sea essex (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: suite 33B elm road leigh on sea essex (1 page) |
6 November 1998 | Return made up to 26/06/98; full list of members (6 pages) |
6 November 1998 | Return made up to 26/06/98; full list of members (6 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: 36 arcadian gardens hadleigh essex SS7 2RP (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: 36 arcadian gardens hadleigh essex SS7 2RP (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Secretary resigned (1 page) |
26 June 1997 | Incorporation (14 pages) |
26 June 1997 | Incorporation (14 pages) |